ENVISION PHARMA HOLDCO LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1XQ

Company number 08555733
Status Active
Incorporation Date 4 June 2013
Company Type Private Limited Company
Address ENVISION HOUSE, 5, NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Brian Alexander Hepburn on 27 January 2017; Director's details changed for Gregory Spencer Caswill on 27 January 2017; Director's details changed for Joseph Christopher Brown on 27 January 2017. The most likely internet sites of ENVISION PHARMA HOLDCO LIMITED are www.envisionpharmaholdco.co.uk, and www.envision-pharma-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envision Pharma Holdco Limited is a Private Limited Company. The company registration number is 08555733. Envision Pharma Holdco Limited has been working since 04 June 2013. The present status of the company is Active. The registered address of Envision Pharma Holdco Limited is Envision House 5 North Street Horsham West Sussex Rh12 1xq. . GILLIE, John David is a Secretary of the company. BROWN, Joseph Christopher is a Director of the company. CASWILL, Gregory Spencer is a Director of the company. GILLIE, John David is a Director of the company. HEPBURN, Brian Alexander is a Director of the company. Director DUPREE, David Wright has been resigned. Director PLUMRIDGE, Scott has been resigned. Director TRAINOR, Katherine Jeanette has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILLIE, John David
Appointed Date: 07 June 2013

Director
BROWN, Joseph Christopher
Appointed Date: 07 June 2013
58 years old

Director
CASWILL, Gregory Spencer
Appointed Date: 07 June 2013
64 years old

Director
GILLIE, John David
Appointed Date: 10 November 2016
55 years old

Director
HEPBURN, Brian Alexander
Appointed Date: 07 June 2013
65 years old

Resigned Directors

Director
DUPREE, David Wright
Resigned: 06 July 2016
Appointed Date: 06 June 2013
72 years old

Director
PLUMRIDGE, Scott
Resigned: 06 July 2016
Appointed Date: 04 June 2013
49 years old

Director
TRAINOR, Katherine Jeanette
Resigned: 16 March 2015
Appointed Date: 01 August 2013
45 years old

ENVISION PHARMA HOLDCO LIMITED Events

27 Jan 2017
Director's details changed for Brian Alexander Hepburn on 27 January 2017
27 Jan 2017
Director's details changed for Gregory Spencer Caswill on 27 January 2017
27 Jan 2017
Director's details changed for Joseph Christopher Brown on 27 January 2017
03 Jan 2017
Director's details changed for Mr John David Gillie on 10 November 2016
03 Jan 2017
Secretary's details changed for John David Gillie on 8 November 2016
...
... and 41 more events
19 Jun 2013
Particulars of variation of rights attached to shares
19 Jun 2013
Change of share class name or designation
19 Jun 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

13 Jun 2013
Appointment of David Wright Dupree as a director
04 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ENVISION PHARMA HOLDCO LIMITED Charges

5 August 2016
Charge code 0855 5733 0002
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 August 2016
Charge code 0855 5733 0001
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…